About

Registered Number: 03578333
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 6 Marsh Parade, Newcastle Under Lyme, Staffordshire, ST5 1DU

 

Stephen Miller Hairdressing (Congleton) Ltd was founded on 09 June 1998 and has its registered office in Staffordshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUND, Winifred Jean 20 June 1999 15 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 13 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 22 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 11 July 2011
AD04 - Change of location of company records to the registered office 08 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 17 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 05 March 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 28 March 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
363s - Annual Return 16 July 1999
MEM/ARTS - N/A 29 July 1998
CERTNM - Change of name certificate 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.